Search icon

SIGNATURE RX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGNATURE RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (19 years ago)
Entity Number: 3428106
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 1549 OLD FORD RD, NEWPALTZ, NY, United States, 12561
Address: 181 SOUTH PLANK ROAD, UNIT 1, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLE B COICOU Chief Executive Officer 1549 OLD FORD RD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 SOUTH PLANK ROAD, UNIT 1, NEWBURGH, NY, United States, 12550

Agent

Name Role
REGISTERED AGENT REVOKED Agent

National Provider Identifier

NPI Number:
1023293115

Authorized Person:

Name:
NICOLE COICOU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8455691702

Form 5500 Series

Employer Identification Number (EIN):
260304859
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-20 2014-10-08 Address 1549 OLD FORD RD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2008-10-09 2010-10-20 Address 181 S PLANK RD UNIT 1, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-10-09 2014-10-08 Address 4 GARNET HILL RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
2008-10-09 2008-10-30 Address 181 SOUTH PLANK RD SUNIT 1, NEWBURGH, NY, 10918, USA (Type of address: Service of Process)
2006-10-24 2008-10-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141008006082 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101020003042 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081030000085 2008-10-30 CERTIFICATE OF CHANGE 2008-10-30
081009002513 2008-10-09 BIENNIAL STATEMENT 2008-10-01
070516000066 2007-05-16 CERTIFICATE OF AMENDMENT 2007-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State